Background WavePink WaveYellow Wave

46,47 AND 48 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED (01961613)

46,47 AND 48 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED (01961613) is an active UK company. incorporated on 19 November 1985. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 46,47 AND 48 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include MARTIENSSEN, Albert Alcantara, PERRY, Richard David.

Company Number
01961613
Status
active
Type
ltd
Incorporated
19 November 1985
Age
40 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIENSSEN, Albert Alcantara, PERRY, Richard David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46,47 AND 48 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED

46,47 AND 48 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 1985 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 46,47 AND 48 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01961613

LTD Company

Age

40 Years

Incorporated 19 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 3 June 2014To: 25 March 2025
Marlborough House Millbrook Guildford Surrey GU1 3YA
From: 19 November 1985To: 3 June 2014
Timeline

11 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 02 Jun 2014

MARTIENSSEN, Albert Alcantara

Active
95 London Road, CroydonCR0 2RF
Born December 1986
Director
Appointed 20 Oct 2022

PERRY, Richard David

Active
95 London Road, CroydonCR0 2RF
Born March 1972
Director
Appointed 29 Sept 2025

FOSTER, Alan

Resigned
Pennwood, GodalmingGU8 4PB
Secretary
Appointed N/A
Resigned 03 Jan 2004

ALAN FOSTER & ASSOCIATES

Resigned
Millbrook, GuildfordGU1 3YA
Corporate secretary
Appointed 03 Jan 2004
Resigned 02 Jun 2014

CASTLE, Alan Donald

Resigned
23 Kymer Gardens, HassocksBN6 8QZ
Born June 1933
Director
Appointed N/A
Resigned 31 Jul 1998

COATES, Alan John

Resigned
CroydonCR0 1JB
Born September 1952
Director
Appointed 01 Sept 2014
Resigned 07 Mar 2016

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 20 Oct 2022

FOSTER, Alan

Resigned
Pennwood, GodalmingGU8 4PB
Born March 1937
Director
Appointed 31 Jul 1998
Resigned 03 Jan 2004

FOSTER, Duncan Hugh

Resigned
CroydonCR0 1JB
Born December 1964
Director
Appointed 20 Jul 2003
Resigned 01 Sept 2014

FOSTER, Sylvia Elaine

Resigned
CroydonCR0 1JB
Born March 1936
Director
Appointed 21 Oct 2004
Resigned 01 Sept 2014

GOODLIFF, Michael Richard

Resigned
Martin Cottage, AshfordTN24 0NZ
Born February 1932
Director
Appointed N/A
Resigned 28 Feb 1995

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

HUGALL, John Stratford

Resigned
40 Station Road, Thames DittonKT7 0NS
Born December 1944
Director
Appointed 28 Feb 1995
Resigned 20 Jul 2003
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1999
AAAnnual Accounts
Legacy
10 April 1999
287Change of Registered Office
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1995
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Legacy
26 April 1994
287Change of Registered Office
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
22 January 1991
363363
Accounts With Accounts Type Dormant
22 January 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
5 December 1989
288288
Accounts With Accounts Type Dormant
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
24 October 1988
287Change of Registered Office
Legacy
24 October 1988
288288
Legacy
24 October 1988
225(1)225(1)
Resolution
25 March 1988
RESOLUTIONSResolutions
Legacy
7 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
287Change of Registered Office
Legacy
7 May 1986
288288
Legacy
7 May 1986
288288
Incorporation Company
19 November 1985
NEWINCIncorporation